SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED

4 officers / 14 resignations

MEGGITT, TIM

Correspondence address
5 GODALMING BUSINESS CENTRE WOOLSACK WAY, GODALMING, SURREY, GU7 1XW
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

OSMOND, MARK JONATHAN

Correspondence address
5 GODALMING BUSINESS CENTRE WOOLSACK WAY, SURREY, GU7 1XY
Role ACTIVE
Secretary
Appointed on
13 August 2010
Nationality
BRITISH

Average house price in the postcode GU7 1XY £859,000

ADAMS, MICHAEL WILLIAM

Correspondence address
MBI COAKLEY LTD 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, GU1 3QT
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
13 August 2010
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

OSMOND, MARK JONATHAN

Correspondence address
MBI COAKLEY LTD 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, GU1 3QT
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
13 August 2010
Nationality
BRITISH
Occupation
NONE

NEWELL, THOMAS BRUCE

Correspondence address
5 GODALMING BUSINESS CENTRE WOOLSACK WAY, GODALMING, SURREY, GU7 1XW
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 December 2008
Resigned on
13 August 2010
Nationality
AMERICAN
Occupation
CEO

DRISCOLL, DAVID EDWARD

Correspondence address
34 SINGLETS LANE, FLAMSTEAD, ST ALBANS, HERTFORDSHHIRE, UNITED KINGDOM, AL3 8EP
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
6 March 2006
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode AL3 8EP £935,000

MADDIN, KEITH JOHN

Correspondence address
5 GODALMING BUSINESS CENTRE WOOLSACK WAY, GODALMING, SURREY, GU7 1XW
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
27 January 2006
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
EXECUTIVE PRIVATE EQUITY INVES

ROCHE, AIDAN GERARD

Correspondence address
5 GODALMING BUSINESS CENTRE WOOLSACK WAY, GODALMING, SURREY, GU7 1XW
Role RESIGNED
Secretary
Date of birth
February 1966
Appointed on
27 January 2006
Resigned on
13 August 2010
Nationality
IRISH
Occupation
ACCOUNTANT

ROCHE, AIDAN GERARD

Correspondence address
5 GODALMING BUSINESS CENTRE WOOLSACK WAY, GODALMING, SURREY, GU7 1XW
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
27 January 2006
Resigned on
13 August 2010
Nationality
IRISH
Occupation
COMPANY DIRECTOR

WILLS, ALEXANDER

Correspondence address
DAWES FARM, WINEHAM LANE, BOLNEY, WEST SUSSEX, RH17 5SD
Role RESIGNED
Director
Date of birth
October 1934
Appointed on
7 June 2005
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH17 5SD £971,000

WILLS, MARK EDWARD

Correspondence address
SHIRE HOUSE, WEST COMMON, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7QN
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
7 June 2005
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL9 7QN £1,256,000

RICHARDS, NICOLA JANE

Correspondence address
85 KING ECGBERT ROAD, DORE, SHEFFIELD, SOUTH YORKSHIRE, S17 3QR
Role RESIGNED
Secretary
Date of birth
August 1973
Appointed on
18 December 2000
Resigned on
27 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S17 3QR £516,000

HUME-KENDALL, JULIAN MARCH

Correspondence address
11 ENDCLIFFE TERRACE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 8RT
Role RESIGNED
Secretary
Date of birth
April 1955
Appointed on
7 October 1998
Resigned on
18 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S11 8RT £640,000

HUME-KENDALL, JULIAN MARCH

Correspondence address
1 WHIRLOW GREEN, SHEFFIELD, SOUTH YORKSHIRE, S11 9NY
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
7 October 1998
Resigned on
7 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S11 9NY £1,004,000

JUPP, RICHARD PAUL

Correspondence address
HAY HOUSE, PACKHORSE LANE, SOUTHSTOKE, BATH, SOMERSET, BA2 7DJ
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 October 1998
Resigned on
3 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA2 7DJ £1,447,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
8 September 1998
Resigned on
7 October 1998

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
8 September 1998
Resigned on
7 October 1998

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
8 September 1998
Resigned on
7 October 1998

More Company Information